Company NameOvalside Limited
Company StatusDissolved
Company Number07369014
CategoryPrivate Limited Company
Incorporation Date8 September 2010(13 years, 7 months ago)
Dissolution Date24 September 2019 (4 years, 7 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Zubair Ramji
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed12 September 2011(1 year after company formation)
Appointment Duration8 years (closed 24 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairman Harris 3rd Floor North
224-236 Walworth Road
London
SE17 1JE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Alim Giga
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2010(2 months, 3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 12 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairman Law House Park Terrace
Worcester Park
Surrey
KT4 7JZ
Director NameMiss Selina Kassam
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(2 months, 3 weeks after company formation)
Appointment Duration1 week, 1 day (resigned 10 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFairman Law House Park Terrace
Worcester Park
Surrey
KT4 7JZ

Location

Registered AddressFairman Harris 3rd Floor North
224-236 Walworth Road
London
SE17 1JE
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardNewington
Built Up AreaGreater London

Shareholders

1 at £1Zubair Ramji
100.00%
Ordinary

Financials

Year2014
Net Worth-£49,824
Cash£590
Current Liabilities£103,398

Accounts

Latest Accounts30 September 2018 (5 years, 6 months ago)
Accounts CategoryMicro
Accounts Year End30 September

Charges

9 June 2011Delivered on: 25 June 2011
Persons entitled: Mahomed Rashid Haroon Karim

Classification: Rent deposit deed
Secured details: Three thousand seven hundred and fifty pounds due or to become due from the company to the chargee.
Particulars: The company's interest in a deposit account opened pursuant to a rent deposit deed see image for full details.
Outstanding

Filing History

24 September 2019Final Gazette dissolved via voluntary strike-off (1 page)
27 March 2019Micro company accounts made up to 30 September 2018 (2 pages)
8 January 2019Voluntary strike-off action has been suspended (1 page)
18 December 2018First Gazette notice for voluntary strike-off (1 page)
5 December 2018Application to strike the company off the register (1 page)
27 November 2018First Gazette notice for compulsory strike-off (1 page)
30 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
5 March 2018Total exemption small company accounts made up to 30 September 2015 (4 pages)
5 March 2018Total exemption small company accounts made up to 30 September 2014 (4 pages)
5 March 2018Total exemption small company accounts made up to 30 September 2016 (4 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
19 September 2017Confirmation statement made on 8 September 2017 with no updates (3 pages)
11 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
11 October 2016Confirmation statement made on 8 September 2016 with updates (5 pages)
15 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 15 April 2016 (1 page)
15 April 2016Registered office address changed from Fairman Law House Park Terrace Worcester Park Surrey KT4 7JZ to C/O Fairman Harris 3rd Floor North 224-236 Walworth Road London SE17 1JE on 15 April 2016 (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
5 October 2015Annual return made up to 8 September 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 1
(3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 8 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
31 May 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
31 May 2014Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
20 September 2013Annual return made up to 8 September 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
(3 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 8 September 2012 with a full list of shareholders (3 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
8 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
12 September 2011Termination of appointment of Alim Giga as a director (1 page)
12 September 2011Appointment of Mr Zubair Ramji as a director (2 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
12 September 2011Annual return made up to 8 September 2011 with a full list of shareholders (3 pages)
12 September 2011Termination of appointment of Alim Giga as a director (1 page)
12 September 2011Appointment of Mr Zubair Ramji as a director (2 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 December 2010Termination of appointment of Selina Kassam as a director (1 page)
11 December 2010Termination of appointment of Selina Kassam as a director (1 page)
2 December 2010Appointment of Miss Selina Kassam as a director (2 pages)
2 December 2010Appointment of Miss Selina Kassam as a director (2 pages)
30 November 2010Appointment of Mr Alim Giga as a director (2 pages)
30 November 2010Appointment of Mr Alim Giga as a director (2 pages)
17 November 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 November 2010 (2 pages)
17 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 November 2010Termination of appointment of Barbara Kahan as a director (2 pages)
17 November 2010Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 17 November 2010 (2 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
8 September 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)